Background WavePink WaveYellow Wave

ASSETFAIR LIMITED (SC195393)

ASSETFAIR LIMITED (SC195393) is an active UK company. incorporated on 19 April 1999. with registered office in Angus. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. ASSETFAIR LIMITED has been registered for 26 years. Current directors include ROBBIE, Gordon Graeme, ROBBIE, Kathleen Elizabeth.

Company Number
SC195393
Status
active
Type
ltd
Incorporated
19 April 1999
Age
26 years
Address
42 Dudhope Crescent Road, Angus, DD1 5RR
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
ROBBIE, Gordon Graeme, ROBBIE, Kathleen Elizabeth
SIC Codes
68310, 78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSETFAIR LIMITED

ASSETFAIR LIMITED is an active company incorporated on 19 April 1999 with the registered office located in Angus. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. ASSETFAIR LIMITED was registered 26 years ago.(SIC: 68310, 78300)

Status

active

Active since 26 years ago

Company No

SC195393

LTD Company

Age

26 Years

Incorporated 19 April 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

42 Dudhope Crescent Road Dundee Angus, DD1 5RR,

Timeline

2 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Apr 99
Loan Cleared
Jun 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ROBBIE, Gordon Graeme

Active
Bucklers Head, DundeeDD5 3PD
Born September 1953
Director
Appointed 21 Apr 1999

ROBBIE, Kathleen Elizabeth

Active
Bucklers Head, DundeeDD5 3PD
Born August 1952
Director
Appointed 01 Jun 2005

ROBBIE, Graeme

Resigned
Bucklershead, DundeeDD5 3PD
Secretary
Appointed 15 Apr 2010
Resigned 01 May 2024

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 19 Apr 1999
Resigned 21 Apr 1999

ROBBIE & CO

Resigned
42 Dudhope Crescent Road, DundeeDD1 5RR
Corporate secretary
Appointed 21 Apr 1999
Resigned 15 Apr 2010

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 19 Apr 1999
Resigned 21 Apr 1999

Persons with significant control

2

Mr Gordon Graeme Robbie

Active
Kellas, Broughty Ferry, DundeeDD5 3PD
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Dudhope Crescent Road, DundeeDD1 5RR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
5 November 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 November 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 May 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Appoint Person Secretary Company With Name
26 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
25 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 February 2010
AAAnnual Accounts
Legacy
13 June 2009
363aAnnual Return
Legacy
13 June 2009
288cChange of Particulars
Legacy
13 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 September 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2007
AAAnnual Accounts
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 February 2007
AAAnnual Accounts
Legacy
18 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 December 2005
AAAnnual Accounts
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
410(Scot)410(Scot)
Legacy
27 May 2005
287Change of Registered Office
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 February 2004
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 February 2003
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 February 2002
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2001
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Legacy
4 May 1999
288bResignation of Director or Secretary
Legacy
4 May 1999
288bResignation of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
287Change of Registered Office
Incorporation Company
19 April 1999
NEWINCIncorporation